Background WavePink WaveYellow Wave

TASMAN INDUSTRIES LIMITED (01864082)

TASMAN INDUSTRIES LIMITED (01864082) is an active UK company. incorporated on 15 November 1984. with registered office in Stourbridge. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TASMAN INDUSTRIES LIMITED has been registered for 41 years. Current directors include STIRLING, Ben, STIRLING, Emma Joanne.

Company Number
01864082
Status
active
Type
ltd
Incorporated
15 November 1984
Age
41 years
Address
The Old Dairy, Stourbridge, DY9 7NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
STIRLING, Ben, STIRLING, Emma Joanne
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASMAN INDUSTRIES LIMITED

TASMAN INDUSTRIES LIMITED is an active company incorporated on 15 November 1984 with the registered office located in Stourbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TASMAN INDUSTRIES LIMITED was registered 41 years ago.(SIC: 46900)

Status

active

Active since 41 years ago

Company No

01864082

LTD Company

Age

41 Years

Incorporated 15 November 1984

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

The Old Dairy Rufford Road Stourbridge, DY9 7NG,

Previous Addresses

50 Lyde Green Cradley Heath West Midlands B63 2PG
From: 15 November 1984To: 2 December 2015
Timeline

15 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Nov 84
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Apr 24
Director Left
Apr 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STIRLING, Ben

Active
StourbridgeDY8 1LU
Born October 1975
Director
Appointed 06 Nov 2009

STIRLING, Emma Joanne

Active
StourbridgeDY8 1LU
Born October 1976
Director
Appointed 07 Jun 2018

STIRLING, Nadia Ann

Resigned
Grit Farmhouse, MalvernWR14 1UR
Secretary
Appointed N/A
Resigned 06 Nov 2009

BAIRNER, John

Resigned
StourbridgeDY8 1LU
Born February 1967
Director
Appointed 30 Nov 2000
Resigned 15 Apr 2024

BAIRNER, Marie

Resigned
StourbridgeDY8 1LU
Born May 1971
Director
Appointed 07 Jun 2018
Resigned 15 Apr 2024

BARBER, Stephen John

Resigned
5 Bank Farm Close, StourbridgeDY9 0TT
Born July 1955
Director
Appointed 12 Sept 2002
Resigned 12 Sept 2002

STIRLING, Nadia Ann

Resigned
Grit Farmhouse, MalvernWR14 1UR
Born November 1963
Director
Appointed N/A
Resigned 06 Nov 2009

STIRLING, Paul Robert

Resigned
Grit Farmhouse, MalvernWR14 1UR
Born November 1950
Director
Appointed N/A
Resigned 06 Nov 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Ben Stirling

Ceased
StourbridgeDY8 1LU
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Bairner

Ceased
StourbridgeDY8 1LU
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Rufford Road, StourbridgeDY9 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Resolution
27 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 December 2009
AA01Change of Accounting Reference Date
Legacy
1 December 2009
MG01MG01
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Resolution
19 November 2009
RESOLUTIONSResolutions
Legacy
19 November 2009
MG01MG01
Legacy
19 November 2009
MG01MG01
Legacy
17 November 2009
MG01MG01
Legacy
11 November 2009
MG01MG01
Legacy
20 July 2009
363aAnnual Return
Legacy
30 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
24 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
22 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288cChange of Particulars
Legacy
3 August 2004
288cChange of Particulars
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Auditors Resignation Company
6 October 1997
AUDAUD
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
88(2)R88(2)R
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Resolution
16 September 1992
RESOLUTIONSResolutions
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
27 September 1991
287Change of Registered Office
Legacy
26 September 1991
363b363b
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
5 March 1991
395Particulars of Mortgage or Charge
Legacy
1 March 1991
363363
Legacy
5 April 1990
225(1)225(1)
Legacy
5 September 1989
287Change of Registered Office
Accounts With Accounts Type Small
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
4 March 1989
288288
Accounts With Accounts Type Dormant
9 February 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 1989
AAAnnual Accounts
Resolution
9 February 1989
RESOLUTIONSResolutions
Legacy
9 February 1989
363363
Legacy
9 February 1989
363363
Legacy
9 February 1989
363363
Legacy
7 February 1989
AC94AC94
Dissolved Company
21 July 1988
AC09AC09
Legacy
19 February 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 November 1984
NEWINCIncorporation